Advanced company searchLink opens in new window

BIOMIMETICS HEALTH INDUSTRIES (UK) LIMITED

Company number 07136664

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
03 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 May 2021 LIQ03 Liquidators' statement of receipts and payments to 26 February 2021
18 May 2020 LIQ03 Liquidators' statement of receipts and payments to 26 February 2020
21 May 2019 LIQ03 Liquidators' statement of receipts and payments to 26 February 2019
30 Jul 2018 LIQ10 Removal of liquidator by court order
13 Jul 2018 600 Appointment of a voluntary liquidator
23 Mar 2018 600 Appointment of a voluntary liquidator
27 Feb 2018 AM10 Administrator's progress report
27 Feb 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
19 Feb 2018 AM10 Administrator's progress report
05 Sep 2017 AM10 Administrator's progress report
14 Feb 2017 2.24B Administrator's progress report to 12 January 2017
14 Feb 2017 2.31B Notice of extension of period of Administration
19 Dec 2016 2.23B Result of meeting of creditors
25 Nov 2016 2.24B Administrator's progress report to 3 September 2016
22 Jul 2016 TM01 Termination of appointment of Marina Yolanda Mallet as a director on 22 July 2016
22 Jul 2016 TM01 Termination of appointment of Christopher Mallet as a director on 22 July 2016
17 May 2016 2.17B Statement of administrator's proposal
17 Mar 2016 AD01 Registered office address changed from C/O C/O Healys Llp Atrium Court 15-17 Jockey's Fields London WC1R 4QR England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 17 March 2016
17 Mar 2016 2.12B Appointment of an administrator
11 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
13 Jan 2016 AD01 Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN to C/O C/O Healys Llp Atrium Court 15-17 Jockey's Fields London WC1R 4QR on 13 January 2016
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2015 AA Total exemption small company accounts made up to 31 October 2014